Search icon

DEE CUSTOM DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: DEE CUSTOM DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEE CUSTOM DESIGN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2016 (9 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L16000003479
FEI/EIN Number 81-2286712

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8409 N MILITARY, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 10047 Bay Harbor Terr, Bay Harbor Island, FL, 33154, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESHTOKIN VITALY Authorized Member 8409 N MILITARY, PALM BEACH GARDENS, FL, 33410
FISHMAN DENIS Agent 1920 E. HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133038 PROSPERO EXPIRED 2018-12-17 2023-12-31 - 8409 N MILITARY TRAIL, SUITE 119, PALM BEACH GARDENS, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
CHANGE OF MAILING ADDRESS 2023-02-23 8409 N MILITARY, SUITE 119, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2019-06-14 - -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 8409 N MILITARY, SUITE 119, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-09-26 FISHMAN, DENIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
LC Amendment 2019-06-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-01-05

Date of last update: 03 May 2025

Sources: Florida Department of State